UKBizDB.co.uk

AGD EUROPE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Agd Europe Ltd. The company was founded 10 years ago and was given the registration number 08734118. The firm's registered office is in MARKET HARBOROUGH. You can find them at Berry Accountants Bowden House, 36 Northampton Road, Market Harborough, Leics. This company's SIC code is 13990 - Manufacture of other textiles n.e.c..

Company Information

Name:AGD EUROPE LTD
Company Number:08734118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2013
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13990 - Manufacture of other textiles n.e.c.

Office Address & Contact

Registered Address:Berry Accountants Bowden House, 36 Northampton Road, Market Harborough, Leics, LE16 9HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Mickleborough Close, Weston-By-Welland, Market Harborough, United Kingdom, LE16 8HX

Director08 July 2016Active
Izegemstraat 149, Ingelmunster, Belgium, 8770

Director16 October 2013Active
Izegemstraat 149, Ingelmunster, Belgium, 8770

Director16 October 2013Active

People with Significant Control

Mr Keith Andrew George Squibbs
Notified on:09 May 2017
Status:Active
Date of birth:July 1966
Nationality:British
Address:7 Mickleborough Close, Weston-By-Welland, Market Harborough, LE16 8HX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Koen Luc Carlos Deforche
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:Belgian
Country of residence:Belgium
Address:Izegemstraat 149, Ingelmunster, Belgium,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Manfred Rudie Vanhulle
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:Belgian
Country of residence:Belgium
Address:Izegemstraat 149, Ingelmunster, Belgium,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Andrew George Squibbs
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:7 Mickleborough Close, Weston-By-Welland, Market Harborough, LE16 8HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-26Accounts

Accounts with accounts type micro entity.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type micro entity.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type dormant.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type dormant.

Download
2020-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type dormant.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Persons with significant control

Cessation of a person with significant control.

Download
2018-05-16Persons with significant control

Cessation of a person with significant control.

Download
2018-04-25Accounts

Accounts with accounts type dormant.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-05-10Officers

Termination director company with name termination date.

Download
2017-05-09Accounts

Accounts with accounts type total exemption small.

Download
2017-05-09Officers

Termination director company with name termination date.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Resolution

Resolution.

Download
2016-08-24Capital

Capital allotment shares.

Download
2016-08-24Officers

Appoint person director company with name date.

Download
2016-08-16Accounts

Accounts with accounts type dormant.

Download
2016-08-16Address

Change registered office address company with date old address new address.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.